Manchester
M13 9NS
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Registered Address | 22 Saint John Street Manchester M3 4EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £481,031 |
Gross Profit | £266,492 |
Net Worth | £1,271 |
Cash | £65,628 |
Current Liabilities | £76,981 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2008 | Completion of winding up (1 page) |
7 November 2006 | Order of court to wind up (1 page) |
31 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
14 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
8 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
23 July 2003 | Company name changed dialmode (251) LIMITED\certificate issued on 23/07/03 (2 pages) |